About

Registered Number: 04597000
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER

 

Founded in 2002, Decimus Property Development Ltd are based in East Sussex, it's status is listed as "Active". This company has one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GATT, Katharine Jean 16 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 17 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 14 April 2013
AR01 - Annual Return 13 April 2013
CH01 - Change of particulars for director 13 April 2013
CH03 - Change of particulars for secretary 13 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 31 October 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 07 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 07 January 2008
363a - Annual Return 06 February 2007
353 - Register of members 06 February 2007
287 - Change in situation or address of Registered Office 27 November 2006
225 - Change of Accounting Reference Date 10 April 2006
363a - Annual Return 13 January 2006
353 - Register of members 13 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 02 November 2005
CERTNM - Change of name certificate 15 June 2005
363s - Annual Return 24 December 2004
AUD - Auditor's letter of resignation 10 January 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
395 - Particulars of a mortgage or charge 27 March 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2005 Outstanding

N/A

Deed of charge security over shares 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.